Search icon

J FISH LLC - Florida Company Profile

Company Details

Entity Name: J FISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J FISH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L13000024457
FEI/EIN Number 46-2047083

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3900 N Haverhill Rd, West Palm Beach, FL, 33417, US
Mail Address: 3900 N Haverhill Rd, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER J Managing Member N 3900 Haverhill Rd, WEST PALM BEACH, FL, 33417
J Fish Agent 1760 N JOG ROAD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017257 JJF ENTERPRISES EXPIRED 2013-02-19 2018-12-31 - PO BOX 4552, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 J, Fish -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3900 N Haverhill Rd, Suite 222973, West Palm Beach, FL 33417 -
CHANGE OF MAILING ADDRESS 2020-04-29 3900 N Haverhill Rd, Suite 222973, West Palm Beach, FL 33417 -
LC NAME CHANGE 2017-07-31 J FISH LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
LC Name Change 2017-07-31
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State